Search icon

A SPRING OF HOPE, INC.

Company Details

Entity Name: A SPRING OF HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Sep 2007 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jan 2008 (17 years ago)
Document Number: N07000008756
FEI/EIN Number 260851887
Address: 515 North Flagler Drive, P300, West Palm Beach, FL, 33401, US
Mail Address: 515 N. Flagler, P300, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG JOANNE Agent 7741 NW 39 Avenue, Coconut Creek, FL, 33073

Director

Name Role Address
YOUNG JOANNE Director 7741 NW 39TH AVENUE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
YOUNG JOANNE Vice President 7741 NW 39TH AVENUE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
YOUNG JOANNE Treasurer 7741 NW 39TH AVENUE, COCONUT CREEK, FL, 33073

President

Name Role Address
YOUNG BRITTANY H President 1360 Hopkins Street, Berkeley, CA, 94702

Boar

Name Role Address
Auguston-Koppen Gail Boar 1010 S. Ocean Blvd, Pompano Beach, FL, 33062
Johnson-Leong Charmaine Boar 2717 E. Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 515 North Flagler Drive, P300, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-02-21 515 North Flagler Drive, P300, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 7741 NW 39 Avenue, Coconut Creek, FL 33073 No data
AMENDED AND RESTATEDARTICLES 2008-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State